Search icon

LEAP GROUP NETWORK, LLC

Headquarter

Company Details

Name: LEAP GROUP NETWORK, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 2019 (6 years ago)
Organization Date: 17 May 2019 (6 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 1059018
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2500 Technology Dr, Louisville, KY 40299
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of LEAP GROUP NETWORK, LLC, ILLINOIS LLC_12933088 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEAP GROUP NETWORK, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 841796940 2022-09-06 LEAP GROUP NETWORK, LLC 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 5022121390
Plan sponsor’s address 2500 TECHNOLOGY DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing DANIEL KNAPP
Valid signature Filed with authorized/valid electronic signature
LEAP GROUP NETWORK, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 841796940 2021-06-28 LEAP GROUP NETWORK, LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 5022121390
Plan sponsor’s address 2500 TECHNOLOGY DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing DANIEL KNAPP
Valid signature Filed with authorized/valid electronic signature
LEAP GROUP NETWORK, LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 841796940 2020-07-02 LEAP GROUP NETWORK, LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541800
Sponsor’s telephone number 5022121390
Plan sponsor’s address 2500 TECHNOLOGY DRIVE, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing DANIEL KNAPP
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
1GK HOLDINGS, LLC Organizer

Registered Agent

Name Role
1GK HOLDINGS, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-09-07
Annual Report 2023-09-07
Annual Report 2022-04-06
Annual Report 2021-03-30
Annual Report 2020-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2677157702 2020-05-01 0457 PPP 2500 TECHNOLOGY DR, LOUISVILLE, KY, 40299
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000797
Loan Approval Amount (current) 1000797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 52
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1010822.76
Forgiveness Paid Date 2021-05-05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 37.78 $92,522 $24,500 24 7 2024-12-12 Final

Sources: Kentucky Secretary of State